Search icon

CENTURY APGM MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY APGM MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: M11000004579
FEI/EIN Number 453130950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX, 75240, US
Mail Address: Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX, 75240, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Timerson Eric Vice President Three Lincoln Centre, Dallas, TX, 75240
CGP BEVCO HOLDINGS III, LLC Member Three Lincoln Centre, Dallas, TX, 75240
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038931 CHIP & DALE CAFE ACTIVE 2018-03-23 2028-12-31 - 5429 LBJ FREEWAY, SUITE 400, DALLAS, TX, 75240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2019-02-14 - -
LC AMENDMENT 2017-08-22 - -
LC AMENDMENT 2015-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX 75240 -
CHANGE OF MAILING ADDRESS 2013-02-21 Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX 75240 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-24
CORLCRACHG 2019-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State